(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st January 2018 to 31st March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th March 2017. New Address: Churchill House Ground Floor Offices 60 Bank Parade Burnley Lancashire BB11 1TS. Previous address: 32 Leigh Park Hapton Burnley BB11 5PD United Kingdom
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, January 2017
| incorporation
|
Free Download
(15 pages)
|